This company is commonly known as Sentient Retreats Limited. The company was founded 12 years ago and was given the registration number 07763905. The firm's registered office is in HULL. You can find them at F15 The Bloc 38 Springfield Way, Anlaby, Hull, E. Yorks. This company's SIC code is 52219 - Other service activities incidental to land transportation, n.e.c..
Name | : | SENTIENT RETREATS LIMITED |
---|---|---|
Company Number | : | 07763905 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 September 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | F15 The Bloc 38 Springfield Way, Anlaby, Hull, E. Yorks, United Kingdom, HU10 6RJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Grange Close, Wenvoe, Cardiff, Wales, CF5 6AT | Director | 01 April 2021 | Active |
F15 The Bloc, 38 Springfield Way, Anlaby, Hull, United Kingdom, HU10 6RJ | Director | 06 September 2011 | Active |
36 Edward Street, Griffithstown, Pontypool, United Kingdom, NP4 5HD | Director | 01 March 2024 | Active |
Corner Cottage, Catbrook, Chepstow, United Kingdom, NP16 6NQ | Secretary | 06 September 2011 | Active |
Sterling House, 17 Church Street, Ross On Wye, England, HR9 5HN | Director | 09 December 2022 | Active |
12 Dundton Drive, Hessle, Hull, England, HU13 0HF | Director | 01 October 2019 | Active |
163 Argentia Place, Portishead, England, BS20 7QS | Director | 01 April 2021 | Active |
Green Task Force Ltd | ||
Notified on | : | 01 January 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | F15, The Bloc, 38 Springfield Way, Hull, United Kingdom, HU10 6RJ |
Nature of control | : |
|
Mr Andrew Graeme Steel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | F15 The Bloc, 38 Springfield Way, Hull, United Kingdom, HU10 6RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Officers | Appoint person director company with name date. | Download |
2023-12-12 | Officers | Termination director company with name termination date. | Download |
2023-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-16 | Officers | Termination director company with name termination date. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-12 | Officers | Appoint person director company with name date. | Download |
2021-04-12 | Officers | Appoint person director company with name date. | Download |
2021-03-28 | Resolution | Resolution. | Download |
2021-02-22 | Resolution | Resolution. | Download |
2021-02-22 | Change of name | Change of name notice. | Download |
2021-02-08 | Address | Change registered office address company with date old address new address. | Download |
2021-02-02 | Resolution | Resolution. | Download |
2021-02-02 | Change of name | Change of name notice. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-04 | Officers | Termination director company with name termination date. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-01 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.